DEFACTO CONSULTING LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR KAGAN SEMAVI

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR ERAL NECAT

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR CEREN AHMET KOSE

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR VURAL MUT

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEREN AHMET KOSE

View Document

19/09/1919 September 2019 08/08/19 STATEMENT OF CAPITAL GBP 100

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/08/198 August 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company